The Hip Society Bylaws

Size: px
Start display at page:

Download "The Hip Society Bylaws"

Transcription

1 The Hip Society Bylaws We, the Members of The Hip Society (a nonprofit corporation), do hereby set forth the following as Bylaws of the Society. Revisions approved by The Hip Society Membership in August 1977, August 1978, September 1980, September 1985, September 1995, September 2006, September 2007, September 2011, February 2012, September 2012, October 2013, and March The Articles of Incorporation of The Hip Society were filed on December 30, 1969, as provided by the Office of Non-Profits Development in South Carolina. Section 1: Name 1. The name of the organization shall be The Hip Society. ARTICLE I: NAME, SEAL, PURPOSE, and PRINCIPLE OFFICE Section 2: Seal 1. The Society's seal shall be circular in form and shall have inscribed upon it the name of the Society and the year of its founding, Section 3: Mission 1. The Mission of The Hip Society is to advance knowledge of hip disorders, promote evidence-based treatment, and refine surgery of the hip in order to improve the lives of patients. Section 4: Principal Office 1. The principal office of the Society shall be in the State of Illinois. The Society also may have offices in other places, as the Board of Directors shall determine to be desirable. ARTICLE II: MEMBERSHIP Section 1: Membership Year 1. The membership year shall begin on January 1 and conclude on December 31 of the same year. Section 2: Qualifications 1. Qualification for membership in the Society shall be established by the Membership Committee and outlined in the Society s Policies and Procedures Manual, which shall be adopted by the Board of Directors from time to time. 2. The Society s Policies and Procedures Manual shall include information related to the different categories of membership, the application process, the election process, the reinstatement process, Membership benefits, and Member duties. Section 3: Requirements 1. Membership shall be by invitation only. 2. Membership shall be contingent upon compliance with the Society s Bylaws and its Policies and Procedures Manual. Section 4: Nondiscrimination 1. Individuals shall not be denied or abridged of membership because of sex, color, creed, religion, or ethnic origin. Section 5: Size 1. The size of the Active membership shall not exceed The size of the Adjunct membership shall not exceed 25. 1

2 Section 6: Member Categories 1. There shall be six (6) categories of membership in the Society: Active, Senior, Adjunct, Senior Adjunct, Honorary and Emeritus as outlined in the Society s Policies and Procedures Manual. Section 7: Initiation Fees, Annual Dues and Special Assessments 1. Membership initiation fees, yearly dues, and special assessments shall be determined by the Board of Directors and ratified by three-fourths (3/4).of the voting membership present at a Member Business Meeting and shall be outlined in the Society s Policies and Procedures Manual 2. The yearly dues of the Society shall be payable in advance or postmarked by April 1 st of each membership year. 3. A Member, whose dues remain unpaid after April 1 st, shall be assessed a special fee that is determined by the Board of Directors and ratified by three-fourths (3/4) of the voting membership present at a Member Business Meeting. 4. If a Member fails to pay yearly dues and any applicable assessments after three (3) notifications, and payment is not received by the Summer Meeting of the same membership year, and a written statement from the individual citing reasons for the dues delinquency that is satisfactory to the Board of Directors is not received, the Secretary shall send an official letter to the Member stating that the individual has forfeited his membership due to unpaid membership dues. 5. No initiation fees, dues or assessments shall be refunded to a Member if the individual s membership has been terminated for cause. Section 8: Notification of Membership 1. All new Active, Adjunct, and Honorary Members shall be notified of Membership by the Secretary of the Society. New Members shall be sent a copy of the Bylaws of the Society, a membership certificate, and other materials as appropriate. 2. The Secretary shall be responsible for informing the candidate Member of unfavorable action concerning his membership application. Section 9: Resignations 1. Any Member may withdraw from the Society after fulfilling all obligations and submitting a written notice of such intention to the Secretary. This notice shall be presented to the Board of Directors. Section 10: Termination of Membership 1. Membership in the Society may be terminated by the Society for ethical, moral, or legal reasons. ARTICLE III: BOARD OF DIRECTORS Section 1: Composition and Numbers 1. The Board of Directors shall consist of ten (10) individuals: the President, the First Vice-President, the Second Vice-President, the Secretary and the Treasurer (who shall be the five (5) Officers of the Society), the immediate Past President, and four (4) additional Members, one (1) of whom shall be the Chair of the Education Committee, one (1) of whom shall be the Chair of the Membership Committee, one (1) of whom shall be the Chair of the Research Committee, and one (1) of whom shall be a Memberat-Large. 2. The Board of Directors may also have one (1) or more ex-officio members, one (1) of whom shall be the Chair of the Fellowship and Mentorship Committee. Ex-officio members shall have no vote on any matters considered by the Board of Directors and shall not be considered Officers of the Society. Ex-officio members shall not attend executive sessions of the Board of Directors except by specific invitation. Section 2: Duties of the Board of Directors 1. The Board of Directors shall serve as the administrative authority of the Society and shall consider all its activities and determine its policies. 2. The Board of Directors shall receive and consider the reports of committees and review their activities, and shall direct the Secretary to prepare an annual report reviewing the work of the previous year, to be submitted to the membership of the Society. 3. The Board of Directors shall determine all initiation fees, annual dues, special assessments, and scientific meeting registration fees. 2

3 4. The Board of Directors shall review the proposed scientific program of the Winter Meeting and rule concerning approval or disapproval of such program. 5. The Board of Directors shall rule on the acceptance or rejection of proposed international guest speaker(s) to any meeting of the Society. 6. The Board of Directors shall announce at the Summer Meeting of the Society the new Emeritus and Honorary Members. 7. Members of the Board of Directors may be compensated for their time and/or society-related expenses provided that this is approved by a majority vote of the voting membership in attendance at a Summer Member Business Meeting. Section 3: Election, Terms and Criteria 1. Education Committee Chair A. This individual shall be selected by the Second Vice-President and shall serve when the Second Vice-President serves as the Society s President. B. The chair shall be responsible for the development of the annual program and shall serve as the chair of the Education Committee. C. The term for this individual is one year. D. The individual may be reappointed. 2. Member-at-Large A. The voting Membership elects the Member-at-Large based on recommendations from the Nominating Committee. i. The individual shall be an Active, Senior, Adjunct, or Senior Adjunct Member of the Society for more than three (3) years, during the second Member Business Meeting at the Summer Meeting. ii. The individual will serve as a one-year member of the Research Committee, the Fellowship and Mentorship Committee, and the Technology Subcommittee. iii. The term for this individual is one year. iv. The individual may not be reappointed for consecutive terms. B. Duties i. The individual shall serve as a representative to the American Academy of Orthopaedic Surgeons Board of Specialty Societies. ii. The individual shall serve as a liaison between the Society s Membership and the leadership. iii. The individual shall serve on the Fellowship and Mentorship Committee. iv. The individual shall serve on committees as requested by the President. Section 4: Vacancies and Removal 1. Any Director may be removed at any time and without assigning any cause by an affirmative vote of three-fourths (3/4) of the remaining Directors of the Society. Vacancies in any position arising from any cause may remain vacant until the next election. 2. Should any vacancy be filled, the policies related to nominations and elections processes shall be followed. Section 5: Meetings 1. The Board of Directors shall convene at least twice yearly as determined by the officers. 2. The Board of Directors may hold special meetings at the discretion of the President or upon request by no less than two (2) Members of the Board. 3. Meetings may be held at any time with one (1) day meeting notice. 4. Members of the Board may invite any Active, Senior, Adjunct, or Senior Adjunct Member of the Society to participate in its deliberations at any meeting. Section 6: Notice 1. Unless otherwise provided in these Bylaws, notice of meetings, both regular and special, shall be given not less than one (1) day in advance of said meeting. Such notice may be by mail, electronic transmission, telephone, or verbal. Section 7: Quorum 1. A majority of the Board of Directors shall constitute a quorum for the transaction of business. 3

4 ARTICLE IV: OFFICERS Section 1: Composition and Numbers 1. The Officers of the Society shall consist of five (5) individuals who shall be the President, the First Vice-President, the Second Vice-President, the Secretary, and the Treasurer. Section 2: Term 1. The term of office for the President, the First Vice-President and the Second Vice-President shall be one (1) year or until their respective successors are elected and qualified for. The term of office for the Secretary and the Treasurer shall be for three (3) years, or until their respective successors are elected and qualified. 2. A Member shall hold only one officer position at any one time. 3. The terms of office shall begin at the close of the Winter Meeting of the Society following the election, and shall terminate at the close of the final scheduled activity of the next Winter Meeting of the Society. Section 3: Election of Officers 1. Election of Officers shall take place at the second Member Business Meeting during the Society s Summer Meeting. Candidates for the Second Vice-President, the Secretary, the Treasurer, and the Member-at-Large of the Board of Directors shall be nominated by the Nominating Committee. 2. Election of Officers shall be by closed ballot of the voting Membership in attendance at the second Member Business Meeting. Candidates who receive the majority of the votes shall be elected. Section 4: Vacancies and Removal 1. In the event of the death, resignation or incapacity of the First Vice-President, the Second Vice-President, the Secretary, or the Treasurer, the Nominating Committee, which was elected during the Summer Meeting preceding the event, shall be reconvened to select a nominee for the vacant office and empowered to poll the voting Membership by mail or electronically. A majority of the voting Membership shall elect. 2. The Board of Directors may remove any officer, with or without cause, at any time by an affirmative vote of three-fourths (3/4) of the remaining directors. Section 5: Duties of the Officers 1. Duties of the Officers shall include the following, but are not limited to the information provided within these Bylaws. Full descriptions of the Officers responsibilities shall be outlined in the Society s Policies and Procedures Manual. A. The President i. Shall serve as the Executive Officer of the Society, shall perform all duties incident to the office of President, and other duties as prescribed by the Board of Directors from time to time, shall control all of the business affairs of the Society, and is empowered to sign contracts and documents which the Board of Directors has authorized to be executed. ii. Shall preside at all meetings of the Society and of the Board of Directors. iii. Shall create ad hoc committees and appoint Members. iv. Shall appoint all committee Members not otherwise provided for in these Bylaws, and shall be an ex-officio Member of all committees except the Nominating Committee. v. Shall fill all vacancies that occur on committees between meetings of the Society unless otherwise provided for in the Bylaws. B. The First Vice-President i. Shall be responsible for performing all duties assigned by the President and for assuming the duties of the President in the event of his inability or refusal to act. ii. Shall, when acting on behalf of the President, be given all powers of the President with all attendant restrictions. iii. Shall succeed to the Presidency at the termination of office as First Vice-President. C. The Second Vice-President i. Shall appoint the Program Chair for the Winter Meeting over which he will later preside. ii. Shall appoint a Member to the Membership Committee. iii. Shall succeed to the office of First Vice-President at the termination of office as Second Vice-President. 4

5 iv. Shall perform the duties of the First Vice-President in his absence or inability to act. D. The Secretary i. Shall carry on official correspondence of the Society and shall keep a record of the proceedings of all Society committees and Board of Directors meetings. ii. Shall keep a roster of Members of the Society, a record of Members attendance at all meetings, and a record of papers submitted for presentation. iii. Shall present a report of the Society's activities to the Membership at all Member Business Meetings. iv. Shall send notices of meetings to Members and shall conduct such other correspondence as may be requested by the President or the Board of Directors. v. Shall notify all committee Members of their appointments. vi. Shall notify candidates of their election to Membership, and shall prepare and distribute relevant Membership materials to all new Members. vii. Shall inform an Active, Senior, or Adjunct Member who had proposed a candidate for Membership of unfavorable action on that candidate's application. viii. Shall keep the Seal of the Society. ix. Shall perform the duties of the Second Vice-President in his absence or inability to act. x. Shall conduct a review of the Society s Policies and Procedures Manual at least annually and suggest revisions as needed to the Board of Directors. xi. Shall serve on the Fellowship and Mentorship Committee. E. The Treasurer i. Shall keep a record of all Members and shall notify the Board of Directors of those delinquent in payment of dues, assessments, and/or other fees. ii. Shall be custodian of all saleable properties of the Society and shall submit an inventory of these properties to the Board of Directors annually. iii. Shall present a financial report to the Board of Directors at regular intervals and to the Membership at each Member Business Meeting. iv. Shall serve as Chair of the Finance Committee. ARTICLE V: COMMITTEES Section 1: Standing Committees 1. Standing Committees shall be created by and shall report to the Board of Directors. Such committees shall advise and aid the Board of Directors in all matters designated by the Board of Directors. The Society supports six (6) Standing Committees: Membership Committee, Education Committee, Finance Committee, Fellowship and Mentorship Committee, Research Committee, and Nominating Committee. 2. These committees shall serve the Society only in an advisory capacity and none shall have any authority of the Board of Directors. 3. Each committee shall follow the Society s Policies and Procedures Manual when conducting business. 4. Committees A. Membership Committee i. Composition and Term a) This committee shall consist of not less than six (6) Active, Senior, Adjunct, or Senior Adjunct Members. b) The term of each appointment shall be six (6) years. c) The Second Vice-President, upon his election, shall appoint a Member whose term of service will begin immediately upon appointment. d) The Chair of the committee shall be a member of the committee in his fifth year, and shall serve a one (1) year term as Chair, and a one (1) year term as a Past Chair. e) The term of service of the Past Chair will terminate immediately at the conclusion of the Summer Meeting. ii. Duties a) Shall consider all completed applications for Membership. b) Shall investigate all credentials and qualifications of applicants. 5

6 c) Shall recommend candidates for Active and Adjunct Membership to the Board of Directors, which shall then make recommendations to the Membership at the Summer Member Business Meeting. d) May meet, as necessary, at the Winter and Summer Meetings, or by telephone. B. Education Committee i. Composition and Term a) The Education Committee shall be made up of seven (7) Members consisting of the Education Committee Chair (who is the Program Chair), the Education Chair for the First Vice-President, the Education Chair for the Second Vice-President, the past Education Chair, the President, and an Adjunct or Senior Adjunct Member who is appointed in odd years by the President b) The Education Committee may also have two (2) or more ex-officio members, one (1) of whom shall be the Chair of the Technology Subcommittee, and one (1) of whom shall be The Hip Society s representative on the BOS Education Committee. Ex-officio members shall have no vote on any matters considered by the Education Committee and shall serve in the advisory capacity to the Committee. The Second Vice-President, upon his election, shall appoint a Member who shall serve as the Program Chair at the Winter Meeting over which the Second Vice-President presides as President. The term of appointment shall be one year for the all Members except for the Adjunct or Senior Adjunct Member who shall serve two (2) years. ii. Duties a) Shall plan, implement and review educational activities of the Society. b) Shall review all papers submitted for special awards, and select winners in each category according to the process outlined in the Society s Policies and Procedures Manual. c) Shall seek additional partnerships and co-branding opportunities to enhance and complement the traditional educational offerings of the Society and to identify potential revenue-generating opportunities. d) Shall perform other duties as determined by the Board of Directors. iii. Technology Subcommiittee: a) Composition and Term 1. The Technology Subcommittee shall be made up of three (3) Members. The Chair of the Committee, who shall be an ex-officio member of the Education Committee, shall be selected by the Board of Directors for one (1) three-year term. One (1) member of the Technology Subcommittee shall be The Hip Society s representative on the BOS Communications Committee. The term of service shall be three (3) years, and coincide with the BOS term. One (1) member of the Technology Subcommittee shall be the Board of Director s Member-at-Large. The term of their service on this Subcommittee shall be by virtue of their office. All members but the Board of Director s Member-at-Large are eligible for one (1) additional term upon consensus of the Board of Directors. b) Duties 1. Shall be responsible for investigating new technology and communication partnerships to advance the mission of the Society. 2. Shall work closely with the Education Committee to integrate technology into traditional and new education offerings of the Society, specifically focusing on potential revenue-generating options. 3. Shall be responsible for oversight of the Society s website, including design, layout, and content of the pages. 4. Shall work with other committees of the Society to maintain relevant and current web pages related to the activities of these committees. 5. Shall provide oversight of electronic and/or printed newsletters of the Society, and all other communications to the membership. 6. The Chair of the Technology Subcommittee shall be responsible for preparing and submitting a biannual report to the Board of Directors regarding the activities of the Subcommittee. 7. Shall perform other duties as determined by the Board of Directors. C. Research Committee i. Composition and Term 6

7 ii. a) The Research Committee shall be made up of five (5) Members. The Chair of the Committee shall be selected by the Board of Directors for one (1) three-year term. One (1) member of the Research Committee shall be The Hip Society s representative on the BOS Research Committee. The term of service shall be three (3) years, and coincide with the BOS term. One (1) member of the Research Committee shall be the Board of Director s Member-at-Large. The term of their service on this Committee shall be by virtue of their office. The Board of Directors shall appoint the initial two (2) members with the terms of two (2) and three (3) years respectively. All subsequent members shall be elected by the general membership. The term of office shall be three (3) years. All members but the Board of Director s Member-at-Large are eligible for one (1) additional term upon consensus of the Board of Directors. Duties a) Encourage members to contribute annually to the OREF designated giving Hip Society fund. b) Explore and identify funding options to support The Hip Society s research programs. c) Develop, plan, promote and provide oversight of The Hip Society s research programs, including but not limited to research grants. d) Provide an annual report to the Board of Directors for approval, regarding the financial accounting of all grant activities, completion of pending grants projects, and the newly approved grant proposals. e) Initiate and conduct surveys of the general membership regarding subjects of timely and relevant interest. f) The Chair of the Research Committee shall provide to the Chair of the Education Committee an annual report of the approved grant applications, who shall then arrange for the approved studies to be presented at the annual Summer Meeting. g) At the recommendation of the Board of Directors, create position statements on selected topics of importance. Make these position statements available to the public, orthopaedic community, and relevant organizations. h) Perform other duties as determined by the Board. C. Finance Committee i. Composition a) The Committee shall consist of the President, the Treasurer, and the Immediate Past President. The Treasurer shall be the chair. The term of service on the committee shall be by virtue of committee members office. ii. Duties a) Development of fiscal policy. b) Ensure the implementation of sound financial management practices. c) Ensure the accuracy and validity of the financial and statistical information used by the Board of Directors or by external agencies to evaluate the fiscal affairs of the Society. d) Review, guide and monitor the performance of invested funds including endowment, restricted and unrestricted funds. e) Perform other duties as determined by the Board. D. Fellowship and Mentorship Committee i. Composition a) The Committee shall consist of minimum five (5) and maximum seven (7) voting members. The initial Chair shall be appointed by the Board of Directors and shall serve an initial term of six (6) years, with the option of one (1) additional three (3) year reappointment. All subsequent Chairs shall serve a one (1) one (1) year term as outlined below. The Chair shall always be an ex-officio member of the Board of Directors. Upon completion of his/her term as Chair, this individual shall serve an additional one (1) one-year term as Past Chair and a voting member of the Committee. b) The Board of Directors Secretary and Member-at-Large also shall serve as voting members of the Committee; the term of their service on this Committee and opportunities for reappointment shall be by virtue of their office. c) The Board of Directors shall appoint two (2) additional voting members. One (1) Board-appointed voting member shall serve a term of three (3) years, with the possibility of being reappointed by the Board of Directors for one (1) additional three (3) year term; one (1) appointed voting member shall serve a term of four (4) years, with the possibility of being reappointed by the Board of Directors for one (1) additional three (3) year term. Subsequently, beginning in 2019, the Second Vice-President, upon his election, shall appoint a Member whose term of service on the Committee shall begin at the following Winter Meeting. This individual shall serve a two (2) year term as a voting member of the Committee, followed by a one (1) year term as Chair, and a one (1) year term as Past Chair. 7

8 d) The Chair of the Committee also may select one (1) voting and up to two (2) non-voting members of the Committee, at his or her discretion, to serve in the advisory capacity. The term of service of the three (3) members selected by the Chair shall be three (3) years. These appointments shall not be eligible to Chair the Committee, and shall be subject to approval by the Board. ii. Duties a) Solicit funds in support of fellowship and mentorship initiatives. b) Review applications by members of The Hip Society who wish to host the traveling Fellows and select twelve (12) or more sites for visitation. c) Evaluate on an annual basis the visitation sites. d) Review all applications for the Fellowship and select three (3) Fellows. e) Maintain the biennial commitment to the British Hip Society by selecting two (2) North American Fellows to travel to the UK in even years. f) Perform an annual review of the Fellowship Program. The annual review to the Board of Directors shall determine the value of the program, and provide recommendations for enhancements. g) Perform other duties as determined by the Board. E. Nominating Committee i. Composition and Term a) The Committee shall consist of three (3) Active, Senior, Adjunct, or Senior Adjunct Members. b) The Chair shall be the Immediate Past President of the Society. c) Two (2) Active, Senior, Adjunct, or Senior Adjunct Members, who are not Members of the Board of Directors, shall be nominated and elected by a majority vote at the Member Business Meeting of the Winter (Open) Meeting. d) The term is one year, beginning immediately upon election. e) No Member may serve consecutive terms. ii. Duties a) The Nominating Committee shall prepare a list of nominees for the following positions every year for a vote during the Member Business Meeting at the Summer Meeting: Second Vice-President Member-at-Large of the Board of Directors b) The Nominating Committee shall recommend a nominee for the Treasurer s position every three (3) years for a vote during the Member Business Meeting at the Summer Meeting. c) The Nominating Committee shall recommend a nominee for the Secretary s position every three (3) years for a vote during the Member Business Meeting at the Summer Meeting. d) The Nominating Committee shall recommend nominees for the Fellowship and Mentorship Committee positions, at appropriate intervals, and as specified in the Fellowship and Mentorship Committee composition above. e) The Nominating Committee shall present its recommendations to the membership at the Member Business Meeting of the Summer Meeting. Section 2: Ad-Hoc Committees 1. Ad-Hoc Committees shall be formed on an as-needed basis to accomplish short-term tasks or objectives and shall be sunsetted at the conclusion of the assigned task or objective by President. 2. The President shall define an Ad-Hoc Committee s purpose and timeline, as well as outline measurements to aid in the Board of Directors in assessing the success of the Committee and to determine if the Committee shall continue or disband. 3. Ad-Hoc Committees shall report to the Board of Directors. 4. The Ad-Hoc Committees shall advise and aid the Board of Directors of all matters designated by the Board and shall not have any authority of the Board of Directors. 5. The Society s Policies and Procedures Manual shall outline the charges and composition of each formed Ad-Hoc Committee. 6. Each Ad-Hoc Committee shall follow the Society s Policies and Procedures Manual when conducting business. Section 3: Vacancies 1. Should any vacancy occur within a committee or an ad hoc committee, the President shall determine if an appointment is necessary and shall make an appointment or maintain the vacancy. 8

9 Section 4: Committee Meetings 1. The Chair shall determine the meeting schedule of his respective committee. 2. The Chair shall appoint an individual within the committee to document the meeting and submit the meeting minutes to the Secretary for record keeping. 3. A quorum shall be met when the majority of the voting Members are present in order to transact business. ARTICLE VI: MEETINGS Section 1: Meetings 1. The Members of the Society shall meet at least twice yearly. 2. There shall be a Summer (Closed) Meeting held preferably in the city of the President. 3. There shall be a Winter (Open) Meeting held in conjunction with the Annual Meeting of the American Academy of Orthopaedic Surgeons. 4. Member Business Meetings and scientific sessions shall be conducted at both meetings. Section 2: Special Meetings 1. Special Member Meetings of the Society shall be called by the Board of Directors, or by the majority of Membership, on notice sent by mail or electronically to all voting Members at least sixty (60) days prior to the date of the meeting. Business to be transacted at these Special Member Meetings shall be stated in the notice. Section 3: Quorum 1. A majority of Active, Senior and Adjunct Members eligible to vote who are present shall constitute a quorum for the transaction of business at regular or special Member meetings. ARTICLE VII: FINANCE Section 1: Fiscal Year 1. The fiscal year of the Society shall begin on January 1 and conclude on December 31 of the same year. Section 2: Accounts and Audits 1. The books and accounts shall be kept in accordance with sound accounting practices and shall be audited annually by a certified public accountant. Section 3: Loans 1. Under no circumstances shall the Society make loans. Section 4: Reserves. 1. The Society shall fund a percentage of its net assets appropriated for contingencies in an amount to be determined by the Board of Directors and reviewed annually. ARTICLE VIII: INDEMNIFICATION Section 1: Indemnification in Actions Arising Out of Capacity as Officer, Director, or Employee Acting in a Management Capacity on Behalf of the Society 1. The Society shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed claim, action, suit or proceeding, whether civil, criminal, administrative or investigative, including appeals (other than an action by or in the right of the Society), by reason of the fact that the person is or was a director, officer, or employee acting in a managerial capacity on behalf of the Society, or is or was serving at the request of the Society as a director, officer, partner, employee or agent of another Society, partnership, joint venture, trust or other enterprise, against any and all expenses (including attorneys fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such 9

10 claim, action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the Society, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful, provided he is not adjudged in such action, suit or proceeding to be liable for negligence or misconduct in the performance of his duty. The termination of any claim, action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in, or not opposed to, the best interests of the Society, and with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. Section 2: Indemnification in Actions by or in Right of Society 1. The Society shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed claim, action or suit by or in the right of the Society to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee acting in a managerial capacity on behalf of the Society, or is or was serving at the request of the Society as a director, officer, partner, employee or agent of another Society, partnership, joint venture, trust or other enterprise against expenses (including attorneys fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the Society, and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of his duty to the Society unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper. Section 3: Indemnification When Successful 1. To the extent that a director, officer, or employee acting in a managerial capacity on behalf of the Society has been successful in defense of any action, suit or proceeding referred to in Section 1 and Section 2 of this Article VIII, or in defense of any claim, issue or matter therein, he shall be indemnified against any and all expenses (including attorneys fees) actually and reasonably incurred by him in connection therewith, notwithstanding that he has not been successful on any other claim, issue or matter in any such action, suit or proceeding. Section 4: Determination of Meeting Applicable Standard 1. Any indemnification under Section 1 or Section 2 of the Article VIII (unless ordered by a court) shall be made by the Society only as authorized in the specific case upon a determination that indemnification of the director, officer or employee is proper in the circumstances because he has met the applicable standard of conduct set forth in Section 1 and Section 2 of this Article VIII. Such determination shall be made either: (a) by the Board of Directors by a majority vote of a quorum consisting of Directors who were not parties to, or who have been wholly successful with respect to, such claim, action suit or proceeding; or (b) if such a quorum is not obtainable, or, even if obtainable, if a quorum of disinterested directors so directs, by independent legal counsel in a written opinion. Section 5: Payment of Expenses in Advance of Disposition of Action 1. Any and all expenses (including attorneys fees) incurred in defending a civil or criminal claim, action, suit or proceeding shall be paid by the Society in advance of the final disposition of such claim, action, suit or proceeding as authorized in the manner provided in Section 4 of this Article VIII upon receipt of an undertaking by or on behalf of the director, officer, or employee to repay such amount if and to the extent that it shall be ultimately determined that he is not entitled to be indemnified by the Society as authorized in the Article VIII. Section 6: Non-Exclusivity of Article VIII 1. The indemnification authorized in and provided by this Article VIII shall not be deemed exclusive of and shall be in addition to any other right to which those indemnified may be entitled under any statute, rule of law, provisions of Articles of Incorporation, Bylaws, agreement, or vote of the Board of Directors, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, or employee and shall insure to the benefit of the heirs, executors and administrators of such a person. 10

11 Section 7: Insurance 1. The Society may purchase and/or maintain insurance on behalf of any person who is or was a director, officer, or employee acting in a managerial capacity on behalf of the Society, or is or was serving at the request of the Society as a director, officer, partner, employee or agent of another Society, partnership, joint venture, trust or other enterprise against any liability asserted against him and incurred by him in any such capacity or arising out of his status as such, whether or not the Society is required or permitted to indemnify him against such liability under the provisions of this Article VIII or any statute. ARTICLE IX: DISSOLUTION OF THE SOCIETY 1. If it is determined that The Hip Society should dissolve, two-thirds (2/3) of the voting Membership must agree with the action. All debts owed shall be paid in full prior to dissolution. In addition, any monies remaining shall be designated to a charitable Society as designated by the Board of Directors. ARTICLE X: EXEMPT ACTIVITIES 1. Notwithstanding any other provision of these Bylaws, no director, no management, or representative of this Society shall take any action or carry on any activity by or on behalf of the Society not permitted to be taken or carried on by a Society exempt under Section 501(c)(3) of the Internal Revenue Code and its Regulations as they now exist or as they may hereafter by amended. ARTICLE XI: PARLIAMENTARY AUTHORITY 1. All meetings of the Society shall be conducted according to these Bylaws, Parliamentary Procedures according to Roberts' Rules of Order (Revised), and the Society s Policies and Procedures Manual. ARTICLE XII: GENDER DISCLAIMER 1. The Society is open to persons of both sexes and does not discriminate against any person because of sex or gender; therefore, the working document herein importing the masculine or feminine gender includes the other gender and imports no such discrimination. ARTICLE XIII: AMENDMENTS Section 1: Proposed Amendments 1. All proposed amendments to the Bylaws must be signed by three (3) Active, Senior, Adjunct, or Senior Adjunct Members and submitted in writing to the Secretary. Proposed amendments approved by the Board of Directors shall be submitted to the voting membership for a mail or electronic vote at least three (3) months prior to the date of the actual vote. The Board of Directors may modify the proposed revisions to the Bylaws prior to submission of the ballot to the voting membership. Section 2: Proposed Changes Requirements 1. A two-thirds (2/3) affirmative vote of the Members who are eligible to vote when a written notice of the proposed revisions to the Bylaws have been issued and who respond to a mail or electronic ballot sent three (3) months prior to the ballot receipt deadline, or a unanimous vote of those present at a Member Business Meeting. ### Amended 03/05/

BYLAWS OF THE KNEE SOCIETY

BYLAWS OF THE KNEE SOCIETY BYLAWS OF THE KNEE SOCIETY ARTICLE I: NAME, SEAL & PURPOSE We, the Members of The Knee Society, a nonprofit Association, do hereby set forth the following as the Bylaws of the Society. Section 1. Name

More information

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name BYLAWS OF THE American Alliance of Orthopaedic Executives ARTICLE I Name The name of the organization shall be the American Alliance of Orthopaedic Executives. ARTICLE II Purpose The purpose of the organization

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES The Articles of Incorporation of the Bones Society, Incorporated were filed in the office of the Secretary of State on the January 14, 1991

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) CHANGE

More information

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION In accordance with a resolution duly adopted by the board of directors of the Colorado Association of Nonprofit Organizations (CANPO) at a regularly held meeting

More information

American Association of Hip and Knee Surgeons Bylaws

American Association of Hip and Knee Surgeons Bylaws American Association of Hip and Knee Surgeons Bylaws ARTICLE I: NAME, SEAL AND PURPOSE We, the members of the American Association of Hip and Knee Surgeons (the Association ), a nonprofit association incorporated

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

More information

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 BYLAWS OF AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 ARTICLE I Name, Offices and Registered Agent; Books and Records SECTION

More information

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE The CHEST Foundation (the Foundation ) shall maintain in the State of Illinois a registered office

More information

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

More information

ACADEMY OF VETERINARY DENTISTRY CONSTITUTION

ACADEMY OF VETERINARY DENTISTRY CONSTITUTION ACADEMY OF VETERINARY DENTISTRY CONSTITUTION ARTICLE I: NAME The name of this corporation is ACADEMY OF VETERINARY DENTISTRY, INC., a non-profit, non-stock, membership-based corporation organized and incorporated

More information

BYLAWS. United States Society on Dams. Vice President. Secretary Treasurer. Date

BYLAWS. United States Society on Dams. Vice President. Secretary Treasurer. Date United States Society on Dams President Date Vice President Date Secretary Treasurer Date Approved by The Board of Directors August 16, 2018 Date Table of Contents 1. ARTICLE I OFFICES... 1 1.1. PRINCIPAL

More information

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers BYLAWS OF PRAIRIE STATE CONSERVATION COALITION ARTICLE I Offices and Registered Agent The Corporation shall continuously maintain in the State of Illinois a registered office and a registered agent. The

More information

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS BYLAWS OF THE AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS () American Academy of Orthopaedic Surgeons 9400 West Higgins Road Rosemont, Illinois 60018-4976 (800) 346-AAOS Table of Contents Bylaws of the American

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015 BYLAWS OF THE UTAH MUSEUMS ASSOCIATION Revised July 17, 2015 NOTICE: Pursuant to section 16-6a-1014 of the Utah revised Nonprofit Corporations Act, and in order to lessen administrative burdens and expense,

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

TENNESSEE CHAPTER COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES BY LAWS

TENNESSEE CHAPTER COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES BY LAWS TENNESSEE CHAPTER COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES BY LAWS CONSTITUTION AND BYLAWS TENNESSEE CHAPTER OF THE COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN

More information

BYLAWS OF FRIENDS OF STEM MAGNET ACADEMY SCHOOL

BYLAWS OF FRIENDS OF STEM MAGNET ACADEMY SCHOOL BYLAWS OF FRIENDS OF STEM MAGNET ACADEMY SCHOOL MISSION STATEMENT Friends of STEM seeks to support the educational, financial and diverse experiences at STEM Magnet Academy by developing an inclusive and

More information

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017) AMERICAN FEED INDUSTRY ASSOCIATION BYLAWS (Revised March 2017) Article I Name Section 1. The name of the association shall be the American Feed Industry Association. This Association shall be incorporated

More information

York Society for Human Resource Management (York SHRM): YORK, PA. Chapter By-Laws

York Society for Human Resource Management (York SHRM): YORK, PA. Chapter By-Laws York Society for Human Resource Management (York SHRM): YORK, PA. Chapter By-Laws ARTICLE I IDENTIFICATION 1.1The name of the Chapter is York Society for Human Resource Management (herein referred to as

More information

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES As amended April 21, 2010 BYLAWS OF CHIARAVALLE MONTESSORI SCHOOL (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES SECTION 1. Name. The name of the corporation

More information

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION SECTION 1. NAME AND LOCATION: The name of this organization shall be

More information

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SECTION 1.1 Name. The name of this affiliated state-wide Chapter shall be the Society

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY Page-1 ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY Purpose: The Association of Director of Anatomic and Surgical Pathology (the "Association")

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

Amended and Restated Bylaws of The Kansas State University Foundation

Amended and Restated Bylaws of The Kansas State University Foundation ARTICLE I: Organization Amended and Restated Bylaws of The Kansas State University Foundation The name of the Foundation shall be The Kansas State University Foundation. ARTICLE II: Principal Place of

More information

BY-LAWS. of the JEWISH UNITED FUND. of Metropolitan Chicago

BY-LAWS. of the JEWISH UNITED FUND. of Metropolitan Chicago BY-LAWS of the JEWISH UNITED FUND of Metropolitan Chicago Amended to June 20, 2011 Ben Gurion Way, 30 South Wells Street, Chicago, IL 60606 5056 (312) 346 6700 FAX (312) 444 2086 www.juf.org As amended

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME Restated and Approved by MPI Board of Directors July 25, 2018 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY CODE OF REGULATIONS Revised May 2015 by the Board of the International Society for Laboratory Hematology ARTICLE 1 NAME, PURPOSES AND POWERS Section 1.1

More information

BY-LAWS OF WINTER GUARD INTERNATIONAL, INC. (An Ohio Non-Profit Corporation) DEFINITION OF CERTAIN TERMS

BY-LAWS OF WINTER GUARD INTERNATIONAL, INC. (An Ohio Non-Profit Corporation) DEFINITION OF CERTAIN TERMS BY-LAWS OF WINTER GUARD INTERNATIONAL, INC. (An Ohio Non-Profit Corporation) INTRODUCTION Winter Guard International, Inc. (Sometimes referred to as Winter Guard International, WGI, the Corporation, the

More information

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME UPDATED: September 20, 2005 BYLAWS The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME Section 1- Name: The name of this corporation shall be The Lancaster

More information

Bylaws of The United States Institute for Theatre Technology, Inc.

Bylaws of The United States Institute for Theatre Technology, Inc. Bylaws of The United States Institute for Theatre Technology, Inc. Effective: March 15, 2016 Jimmie Byrd, Sercretary ARTICLE I NAME, SEAL AND OFFICES Section l. NAME. The name of this Corporation is the

More information

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL BYLAWS DISTANCE EDUCATION AND TRAINING COUNCIL (DETC) The following Bylaws were adopted and approved by the Directors and Members of the Distance Education and Training Council (the Corporation ) doing

More information

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST ARTICLE I NAME AND PURPOSE The name of this Corporation and the purposes

More information

National Association of Pediatric Nurse Practitioners Bylaws

National Association of Pediatric Nurse Practitioners Bylaws National Association of Pediatric Nurse Practitioners Bylaws ARTICLE I NAME The name of this Association shall be National Association of Pediatric Nurse Practitioners incorporated under the Ohio Revised

More information

SECOND AMENDED AND RESTATED BYLAWS. INFORUM a Michigan Non-Profit Corporation (the Corporation ) ARTICLE I OFFICES

SECOND AMENDED AND RESTATED BYLAWS. INFORUM a Michigan Non-Profit Corporation (the Corporation ) ARTICLE I OFFICES SECOND AMENDED AND RESTATED BYLAWS INFORUM a Michigan Non-Profit Corporation (the Corporation ) ARTICLE I OFFICES Section 1. The principal office and registered office of the Corporation shall be at such

More information

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. ARTICLE I NAME Section 1.1. The name of this corporation shall be The United States Professional Tennis Association Foundation, Inc.

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

CHIME EDUCATION FOUNDATION BYLAWS

CHIME EDUCATION FOUNDATION BYLAWS CHIME EDUCATION FOUNDATION BYLAWS 2712 C HIME E DUCAT ION F OUNDAT ION B YLAWS T ABL E OF C ONT E NT S Article I Corporation... 1 Section 1.1 Corporate Name... 1 Section 1.2 Corporate Purposes... 1 Section

More information

NURSES UNITED Political Action Committee BYLAWS ARTICLE I NAME

NURSES UNITED Political Action Committee BYLAWS ARTICLE I NAME NURSES UNITED Political Action Committee BYLAWS ARTICLE I NAME The name of this organization is the NURSES UNITED-PAC Political Action Committee, which has been organized as an Association of individuals

More information

COIN-OR FOUNDATION, INC. BYLAWS. Article I Offices. Article II Foundation Membership

COIN-OR FOUNDATION, INC. BYLAWS. Article I Offices. Article II Foundation Membership COIN-OR FOUNDATION, INC. BYLAWS Article I Offices The principal office of Coin-OR Foundation, Inc. (hereinafter the Foundation ) shall be located within the State of Maryland, at such place as is designated

More information

The Missouri Federation of Square 'N Round Dance Clubs, Inc Constitution and Bylaws. Revised June 2014

The Missouri Federation of Square 'N Round Dance Clubs, Inc Constitution and Bylaws. Revised June 2014 Revised June 2014 Articles of Incorporation 1 Article I Name 1 Article II Purpose 1 Article III Membership 2 Article IV Board of Directors 2 Article V Officers and Their Duties 3 Article VI Meetings 5

More information

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES The Association may have such offices, within the State of Nebraska, as the

More information

POSNA Bylaws ARTICLE I NAME ARTICLE II OBJECTIVES AND PURPOSE ARTICLE III OFFICES ARTICLE IV MEMBERSHIP

POSNA Bylaws ARTICLE I NAME ARTICLE II OBJECTIVES AND PURPOSE ARTICLE III OFFICES ARTICLE IV MEMBERSHIP POSNA Bylaws ARTICLE I NAME The name of this corporation shall be the Pediatric Orthopaedic Society of North America (hereafter the Society ). ARTICLE II OBJECTIVES AND PURPOSE The objective of this Society

More information

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME Section 1.1 Name. The name of this Corporation is the National Board of Physicians

More information

April 2016 AMENDED AND RESTATED BYLAWS LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation

April 2016 AMENDED AND RESTATED BYLAWS LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation April 2016 AMENDED AND RESTATED BYLAWS OF LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation Table of Contents ARTICLE I NAME... 1 Section 1.1 Corporate Name... 1 ARTICLE II PURPOSES...

More information

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME BYLAWS of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME Name The name of the corporation shall be the Missouri Hospice and Palliative Care Association, Incorporated, hereafter

More information

BYLAWS OF THE. Physician Assistant Education Association ARTICLE I. Name and Offices

BYLAWS OF THE. Physician Assistant Education Association ARTICLE I. Name and Offices BYLAWS OF THE Physician Assistant Education Association ARTICLE I Name and Offices As set forth in the Articles of Incorporation filed with the District of Columbia, the name of the corporation shall be

More information

OREGON RURAL HEALTH ASSOCIATION BYLAWS

OREGON RURAL HEALTH ASSOCIATION BYLAWS BYLAWS BYLAWS TABLE OF CONTENTS Page ARTICLE I. NAME, OFFICE, AND PURPOSE 3 Section 1. Name 3 Section 2. Purpose 3 ARTICLE II. MEMBERSHIP 3 Section 1. Eligibility 3 Section 2. Categories 3 Section 3. Term

More information

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

More information

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234 INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234 1 Bylaws adopted DE Merger April 18, 2007. 2 Bylaws amended October 26, 2010. 3 Bylaws amended November 7, 2017. 4 Bylaws amended May 23, 2018

More information

BYLAWS AMERICAN SIMMENTAL/SIMBRAH FOUNDATION, INC. ARTICLE 1 -- PURPOSES

BYLAWS AMERICAN SIMMENTAL/SIMBRAH FOUNDATION, INC. ARTICLE 1 -- PURPOSES BYLAWS OF AMERICAN SIMMENTAL/SIMBRAH FOUNDATION, INC. ARTICLE 1 -- PURPOSES The American Simmental/Simbrah Foundation, Inc. (the Foundation ) is organized exclusively for charitable, scientific, and educational

More information

By Laws of the Arizona Polo Club

By Laws of the Arizona Polo Club By Laws of the Arizona Polo Club ARTICLE I. NAME The name of this organization shall be the Arizona Polo Club. (APC) ARTICLE II. GOVERNANCE The by-laws of the Arizona Polo Club shall govern the Club s

More information

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE 1.1 Name. The name of this nonprofit corporation is

More information

Sample Coalition By- laws

Sample Coalition By- laws BY-LAWS OF THE COALITION ARTICLE I - OFFICES The corporation shall maintain a registered office in the State of X_and a registered agent at such office. The corporation may have other offices within or

More information

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, 2019 Article I Name The name of the Corporation shall be Girl Scout Council of Colonial Coast (hereinafter referred

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

2/1/2019 Girl Scouts of Historic Georgia, Inc.

2/1/2019 Girl Scouts of Historic Georgia, Inc. 2/1/2019 Girl Scouts of Historic Georgia, Inc. BYLAWS OF THE GIRL SCOUTS OF HISTORIC GEORGIA, INC. OF GIRL SCOUTS OF THE UNITED STATES OF AMERICA ARTICLE I GENERAL PROVISIONS Section 1. Name. The name

More information

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 ARTICLE I OBJECT Section 1. The purpose for which the Corporation is organized is to improve the

More information

International Transplant Nurses Society (ITNS) Bylaws

International Transplant Nurses Society (ITNS) Bylaws International Transplant Nurses Society (ITNS) Bylaws Article I Name and Organization Section 1: Name The name of this professional nurses organization shall be International Transplant Nurses Society

More information

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter

More information

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

BYLAWS ILLINOIS CENTRAL COLLEGE EDUCATIONAL FOUNDATION. REVISED May 16, 2018

BYLAWS ILLINOIS CENTRAL COLLEGE EDUCATIONAL FOUNDATION. REVISED May 16, 2018 BYLAWS OF ILLINOIS CENTRAL COLLEGE EDUCATIONAL FOUNDATION REVISED May 16, 2018 ILLINOIS CENTRAL COLLEGE EDUCATIONAL FOUNDATION BY LAWS ARTICLE I DEFINITIONS As used in the Bylaws, the following terms have

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES MIDWEST ASSOCIATION OF HOUSING COOPERATIVES ASSOCIATION BYLAWS (As revised May, 2003) NAME ARTICLE I Section 1. The name of the Association shall be the Midwest Association of Housing Cooperatives. PURPOSE

More information

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name The name of the corporation is The College of Labor and Employment Lawyers, Inc. (hereinafter the College ). ARTICLE II. The

More information

San Francisco Triathlon Club Bylaws

San Francisco Triathlon Club Bylaws San Francisco Triathlon Club Bylaws ARTICLE I: PURPOSES OF THE CORPORATION This corporation is established for the purposes set forth in the Articles of Incorporation. ARTICLE II: OFFICES AND SEAL Section

More information

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name BYLAWS OF THE ALAMEDA COUNTY BAR ASSOCIATION VOLUNTEER LEGAL SERVICES CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I. Name Section 1.01 Corporate Name The name of this corporation

More information

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL RESTATED AND AMENDED BYLAWS OF AMERICAN SHOULDER AND ELBOW SURGEONS (the Society ) MISSION STATEMENT The Mission of the American Shoulder and Elbow Surgeons is to support quality shoulder and elbow care

More information

THE MARYLAND ACADEMY OF AUDIOLOGY, INC. BYLAWS ARTICLE 1 ARTICLE 2

THE MARYLAND ACADEMY OF AUDIOLOGY, INC. BYLAWS ARTICLE 1 ARTICLE 2 THE MARYLAND ACADEMY OF AUDIOLOGY, INC. BYLAWS The Maryland Academy of Audiology (herein referred to as the Academy) is organized for the purpose of promoting the public good by fostering the growth, development,

More information

The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION

The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION The name of this corporation is STONE CREEK FRANKFORT SUBDIVISION

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws Articles of Incorporation and Bylaws Effective July 1, 2017 AMENDED AND RESTATED ARTICLES OF INCORPORATION AACSB International The Association to Advance Collegiate Schools of Business, Inc. A Florida

More information

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

More information

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION ARTICLE I PURPOSES Section 1.1 General Purpose. The general purpose of the Middletown Area Blue Raider Foundation (hereinafter the Foundation ) is exclusively

More information

BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I. Name

BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I. Name BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I Name Section 1.01 The name of the Corporation shall be the Cheboygan Hockey (herein the Association ). Association, Inc. Section 1.02 This Association

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

Article 1. Name The Association is named Business Professionals of America, Ohio Association. ( Association ) and does business as Ohio BPA.

Article 1. Name The Association is named Business Professionals of America, Ohio Association. ( Association ) and does business as Ohio BPA. Article 1. Name The Association is named Business Professionals of America, Ohio Association. ( Association ) and does business as Ohio BPA. Article 2. Location of Office The headquarters and principal

More information

TRAIN COLLECTORS ASSOCIATION BYLAWS

TRAIN COLLECTORS ASSOCIATION BYLAWS TRAIN COLLECTORS ASSOCIATION BYLAWS Effective November 2, 2009, as amended October, 2015 CONTENTS ARTICLE I SCOPE AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS, DUTIES, TERMS OF OFFICE ARTICLE

More information

Rotary Club of Martinez Foundation Bylaws

Rotary Club of Martinez Foundation Bylaws Rotary Club of Martinez Foundation Bylaws ROTARY CLUB OF MARTINEZ FOUNDATION A California Nonprofit Public Benefit Association ARTICLE I NAME, OFFICE AND DURATION 1. The name of this Association is ROTARY

More information

BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR

BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR SECTION 1.1: NAME The name of this organization shall be known as Boyertown Area Multi-Service, Incorporated (hereinafter

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California. BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this

More information

OREGON NURSE Political Action Committee BYLAWS ARTICLE I NAME

OREGON NURSE Political Action Committee BYLAWS ARTICLE I NAME OREGON NURSE Political Action Committee BYLAWS ARTICLE I NAME The name of this organization is the OREGON NURSE Political Action Committee, which has been organized as an Association of individuals who

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION Restated and Approved by MPI Board of Directors 2/6/2016 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation Jones Day Draft of November 8, 2015 BYLAWS OF PITTSBURGH ALLDERDICE HIGH SCHOOL PTO A Pennsylvania Nonprofit Corporation Adopted by membership on TABLE OF CONTENTS Page ARTICLE I INTRODUCTORY... 1 Section

More information

International Association of Building Officials, Inc. By Laws

International Association of Building Officials, Inc. By Laws Section 1. Name International Association of Building Officials, Inc. By Laws Article I Name, Purposes and Offices The name of the organization is International Association of Building Officials, Inc.

More information

Financial Oversight And Management Board For Puerto Rico. Bylaws

Financial Oversight And Management Board For Puerto Rico. Bylaws Financial Oversight And Management Board For Puerto Rico Bylaws ARTICLE I. POWERS AND BYLAW INTERPRETATION....1 1.1. Powers.....1 1.2. Interpretation of Bylaws...1 ARTICLE II. OFFICES AND OFFICE LOCATIONS....1

More information

Woodgrove High School Athletic Booster Club. Purcellville, Virginia. Bylaws

Woodgrove High School Athletic Booster Club. Purcellville, Virginia. Bylaws Article 1: Name and Structure Woodgrove High School Athletic Booster Club Purcellville, Virginia Bylaws 1. This organization shall be named the Woodgrove Wolverines Athletic Booster Club, hereinafter referred

More information

OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017

OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017 OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017 Article I NAME AND MISSION STATEMENT 1.1 NAME: The name of this Society shall be

More information

Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc.

Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc. Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc. ARTICLE I - ORGANIZATION The name of the association shall be Virginia Nursery & Landscape Association, Inc.. The Virginia Nursery

More information

ACADIA BYLAWS ARTICLE I. BACKGROUND ARTICLE II. OBJECTIVES ARTICLE III. PRINCIPAL OFFICE ARTICLE IV. MEMBERSHIP

ACADIA BYLAWS ARTICLE I. BACKGROUND ARTICLE II. OBJECTIVES ARTICLE III. PRINCIPAL OFFICE ARTICLE IV. MEMBERSHIP ACADIA BYLAWS ARTICLE I. BACKGROUND 1.1 ACADIA, the Association for Computer-Aided Design in Architecture, was formed on October 17, 1981 at a meeting at the Carnegie-Mellon University, Pittsburgh, Pennsylvania.

More information